Background WavePink WaveYellow Wave

THE REAL CANDY CO LIMITED (07164475)

THE REAL CANDY CO LIMITED (07164475) is an active UK company. incorporated on 22 February 2010. with registered office in Harrogate. The company operates in the Manufacturing sector, engaged in unknown sic code (10822). THE REAL CANDY CO LIMITED has been registered for 16 years. Current directors include WHITEHEAD, Robert Nicholas.

Company Number
07164475
Status
active
Type
ltd
Incorporated
22 February 2010
Age
16 years
Address
H2 Fourth Avenue, Harrogate, HG2 8QT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10822)
Directors
WHITEHEAD, Robert Nicholas
SIC Codes
10822

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE REAL CANDY CO LIMITED

THE REAL CANDY CO LIMITED is an active company incorporated on 22 February 2010 with the registered office located in Harrogate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10822). THE REAL CANDY CO LIMITED was registered 16 years ago.(SIC: 10822)

Status

active

Active since 16 years ago

Company No

07164475

LTD Company

Age

16 Years

Incorporated 22 February 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

JOHN BULL WHOLESALE LIMITED
From: 10 December 2015To: 25 May 2023
THE REAL CANDY CO LIMITED
From: 22 February 2010To: 10 December 2015
Contact
Address

H2 Fourth Avenue Hornbeam Park Harrogate, HG2 8QT,

Previous Addresses

Unit 1 Lancaster Road Carnaby Bridlington YO15 3QY
From: 22 February 2010To: 22 May 2023
Timeline

14 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Owner Exit
Feb 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Joined
Oct 18
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WHITEHEAD, Robert Nicholas

Active
Fourth Avenue, HarrogateHG2 8QT
Born May 1961
Director
Appointed 19 May 2023

HODGSON, James Nicholas

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born November 1976
Director
Appointed 22 Feb 2010
Resigned 19 May 2023

HODGSON, Trevor Leonard

Resigned
Lancaster Road, BridlingtonYO15 3QY
Born March 1945
Director
Appointed 27 Sept 2018
Resigned 19 May 2023

Persons with significant control

3

1 Active
2 Ceased

Zubrance Limited

Active
Hornbeam Park, HarrogateHG2 8QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023
Lancaster Road, BridlingtonYO15 3QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2017
Ceased 19 May 2023
Lancaster Road, BridlingtonYO15 3QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Small
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
8 August 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Certificate Change Of Name Company
25 May 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
12 May 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 May 2017
CH01Change of Director Details
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Sail Address Company With New Address
13 June 2016
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
10 December 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Incorporation Company
22 February 2010
NEWINCIncorporation